Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Nicholas Woodley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | It/Retail Consulting |
Correspondence Address | 24a Islington Green London N1 8DU |
Director Name | Anthony Jason Du Preez |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Russell Thornton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2002(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2005) |
Role | IT Consultant |
Correspondence Address | 54 Putney Wharf Tower Brewhouse Lane London SW15 2JQ |
Director Name | Kirk Wright |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2002(3 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 2009) |
Role | Non Executive Director |
Correspondence Address | 12404 Nw 19th Avenue Vancouver Washington 98685 United States |
Secretary Name | Anthony Jason Du Preez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Yard Stanbridge Road London SW15 1DE |
Director Name | Nick Woodley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2005) |
Role | Technical Architect |
Correspondence Address | 24 Islington Green London N1 8DU |
Director Name | Mr Andrew Ian White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hillcott Perrotts Brook Cirencester Glos GL7 7BN Wales |
Director Name | Nigel Matthews |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2011) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Timothy James Shortland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2010) |
Role | Head Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | Flexmore 85 Green Field Road Flitton Bedfordshire MK45 5DR |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
399.4k at £0.0001 | Reuters LTD 82.80% Ordinary |
---|---|
83k at £0.0001 | Reuters LTD 17.21% Ordinary A Non Voting |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Statement by directors (1 page) |
11 June 2014 | Statement of capital on 11 June 2014
|
11 June 2014 | Resolutions
|
11 June 2014 | Statement of capital on 11 June 2014
|
11 June 2014 | Solvency statement dated 05/06/14 (2 pages) |
11 June 2014 | Solvency statement dated 05/06/14 (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Statement by directors (1 page) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
19 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
19 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
19 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
31 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from 30 South Colonnade Canary Wharf London E14 5EP on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 30 South Colonnade Canary Wharf London E14 5EP on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 30 South Colonnade Canary Wharf London E14 5EP on 3 January 2012 (1 page) |
8 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
8 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
16 June 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
16 June 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 June 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
16 June 2011 | Termination of appointment of Anthony Du Preez as a director (1 page) |
16 June 2011 | Termination of appointment of Nigel Matthews as a director (1 page) |
16 June 2011 | Termination of appointment of Nigel Matthews as a director (1 page) |
16 June 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 June 2011 | Termination of appointment of Anthony Du Preez as a director (1 page) |
20 January 2011 | Secretary's details changed for Ms Elizabeth Maria Maclean on 7 December 2010 (1 page) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Nigel Matthews on 7 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Nigel Matthews on 7 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Anthony Jason Du Preez on 7 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Anthony Jason Du Preez on 7 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Nigel Matthews on 7 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Anthony Jason Du Preez on 7 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Secretary's details changed for Ms Elizabeth Maria Maclean on 7 December 2010 (1 page) |
20 January 2011 | Secretary's details changed for Ms Elizabeth Maria Maclean on 7 December 2010 (1 page) |
30 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 August 2010 | Termination of appointment of Timothy Shortland as a director (1 page) |
23 August 2010 | Termination of appointment of Timothy Shortland as a director (1 page) |
17 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
17 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
17 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from vintage yard 61 bermondsey street london greater london SE1 3XF united kingdom (1 page) |
24 April 2009 | Appointment terminated director kirk wright (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from vintage yard 61 bermondsey street london greater london SE1 3XF united kingdom (1 page) |
24 April 2009 | Secretary appointed elizabeth maria maclean (2 pages) |
24 April 2009 | Appointment terminated director kirk wright (1 page) |
24 April 2009 | Secretary appointed elizabeth maria maclean (2 pages) |
24 April 2009 | Appointment terminated secretary anthony du preez (1 page) |
24 April 2009 | Director appointed tim shortland (2 pages) |
24 April 2009 | Director appointed tim shortland (2 pages) |
24 April 2009 | Appointment terminated director andrew white (1 page) |
24 April 2009 | Appointment terminated director andrew white (1 page) |
24 April 2009 | Appointment terminated secretary anthony du preez (1 page) |
24 April 2009 | Director appointed nigel matthews (2 pages) |
24 April 2009 | Director appointed nigel matthews (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.193\gbp ic 423.2317/423.4247\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.9137/424.0209\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 428.5557/428.6629\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 423.4247/423.5748\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4254/424.4654\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423/423.2317\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=3.6\gbp ic 424.9557/428.5557\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.1681/424.2753\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4654/424.5054\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.193\gbp ic 423.2317/423.4247\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.8065/423.9137\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 424.2753/424.4254\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.0643\gbp ic 424.8914/424.9557\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423/423.2317\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.0209/424.1281\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1287\gbp ic 428.813/428.9417\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.0643\gbp ic 424.8914/424.9557\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 428.5557/428.6629\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.1281/424.1681\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1287\gbp ic 428.813/428.9417\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.8065/423.9137\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.386\gbp ic 424.5054/424.8914\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.0209/424.1281\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.9137/424.0209\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4254/424.4654\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.1281/424.1681\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 423.4247/423.5748\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 424.2753/424.4254\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.386\gbp ic 424.5054/424.8914\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 428.6629/428.813\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423.5748/423.8065\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4654/424.5054\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=3.6\gbp ic 424.9557/428.5557\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 428.6629/428.813\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.1681/424.2753\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423.5748/423.8065\ (2 pages) |
23 March 2009 | Return made up to 07/12/07; full list of members; amend (7 pages) |
23 March 2009 | Return made up to 07/12/07; full list of members; amend (7 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
16 March 2009 | Return made up to 07/12/08; full list of members (6 pages) |
16 March 2009 | Return made up to 07/12/08; full list of members (6 pages) |
13 March 2009 | Return made up to 07/12/05; full list of members; amend (8 pages) |
13 March 2009 | Return made up to 07/12/06; full list of members; amend (8 pages) |
13 March 2009 | Return made up to 07/12/06; full list of members; amend (8 pages) |
13 March 2009 | Return made up to 07/12/05; full list of members; amend (8 pages) |
11 March 2009 | Capitals not rolled up (1 page) |
11 March 2009 | Amending 88(2) (2 pages) |
11 March 2009 | Statement of affairs (10 pages) |
11 March 2009 | Amending 88(2) (2 pages) |
11 March 2009 | Amending 88(2) (2 pages) |
11 March 2009 | Statement of affairs (10 pages) |
11 March 2009 | Capitals not rolled up (1 page) |
11 March 2009 | Amending 88(2) (2 pages) |
11 March 2009 | Capitals not rolled up (1 page) |
11 March 2009 | Capitals not rolled up (1 page) |
11 March 2009 | Amending 88(2) (2 pages) |
11 March 2009 | Amending 88(2) (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 93 maltings place tower bridge road london greater london SE1 3LJ (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 93 maltings place tower bridge road london greater london SE1 3LJ (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
7 March 2008 | Statement of affairs (10 pages) |
7 March 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Statement of affairs (10 pages) |
7 March 2008 | Capitals not rolled up (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Return made up to 07/12/07; full list of members (4 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Return made up to 07/12/07; full list of members (4 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 January 2007 | Return made up to 07/12/06; full list of members (4 pages) |
18 January 2007 | Return made up to 07/12/06; full list of members (4 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
3 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 07/12/04; full list of members
|
9 December 2004 | Return made up to 07/12/04; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Ad 11/11/03--------- £ si 4@1 (2 pages) |
18 May 2004 | Ad 11/11/03--------- £ si 4@1 (2 pages) |
5 January 2004 | Ad 11/11/03--------- £ si 4@1 (2 pages) |
5 January 2004 | Ad 11/11/03--------- £ si 4@1 (2 pages) |
11 December 2003 | Return made up to 07/12/03; full list of members
|
11 December 2003 | Return made up to 07/12/03; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 September 2003 | Memorandum and Articles of Association (14 pages) |
25 September 2003 | Memorandum and Articles of Association (14 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
15 June 2003 | Ad 03/06/03--------- £ si 16@1=16 £ ic 20/36 (2 pages) |
15 June 2003 | Nc inc already adjusted 28/05/03 (1 page) |
15 June 2003 | Nc inc already adjusted 28/05/03 (1 page) |
15 June 2003 | Resolutions
|
15 June 2003 | Ad 03/06/03--------- £ si 16@1=16 £ ic 20/36 (2 pages) |
15 June 2003 | Resolutions
|
29 April 2003 | Company name changed efinance consulting LIMITED\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed efinance consulting LIMITED\certificate issued on 29/04/03 (2 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Return made up to 07/12/02; full list of members
|
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Return made up to 07/12/02; full list of members
|
4 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
28 June 2002 | Ad 13/03/02--------- £ si 15@1=15 £ ic 5/20 (2 pages) |
28 June 2002 | Ad 13/03/02--------- £ si 15@1=15 £ ic 5/20 (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 24A islington green london N1 8DU (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 24A islington green london N1 8DU (1 page) |
7 December 2001 | Incorporation (9 pages) |
7 December 2001 | Incorporation (9 pages) |